Alandale Building & Fit Out Limited KENT


Alandale Building & Fit Out started in year 2006 as Private Limited Company with registration number 06018737. The Alandale Building & Fit Out company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Kent at 1 Brook Court, Blakeney Road. Postal code: BR3 1HG. Since Mon, 5th Nov 2018 Alandale Building & Fit Out Limited is no longer carrying the name Alandale Logistics (northern).

The firm has 2 directors, namely Perry M., David B.. Of them, David B. has been with the company the longest, being appointed on 10 December 2013 and Perry M. has been with the company for the least time - from 1 December 2019. As of 15 May 2024, there were 4 ex directors - Michael S., Kieran F. and others listed below. There were no ex secretaries.

Alandale Building & Fit Out Limited Address / Contact

Office Address 1 Brook Court, Blakeney Road
Office Address2 Beckenham
Town Kent
Post code BR3 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06018737
Date of Incorporation Tue, 5th Dec 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Perry M.

Position: Director

Appointed: 01 December 2019

David B.

Position: Director

Appointed: 10 December 2013

Swannarrow Limited

Position: Corporate Secretary

Appointed: 05 December 2006

Michael S.

Position: Director

Appointed: 03 October 2016

Resigned: 30 May 2019

Kieran F.

Position: Director

Appointed: 10 December 2013

Resigned: 10 February 2017

Perry M.

Position: Director

Appointed: 02 July 2010

Resigned: 10 December 2013

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2006

Resigned: 05 December 2006

Michael S.

Position: Director

Appointed: 05 December 2006

Resigned: 02 July 2010

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 December 2006

Resigned: 05 December 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Alandale Holdings Limited from Beckenham, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David B. This PSC has significiant influence or control over the company,.

Alandale Holdings Limited

1 Brook Court Blakeney Road, Beckenham, Kent, BR3 1HG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03279228
Notified on 29 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 5 June 2016
Ceased on 29 November 2023
Nature of control: significiant influence or control

Company previous names

Alandale Logistics (northern) November 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-06-302021-01-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand183 853 5 0748 517 215 649 10
Current Assets2 198 2091 301 1761 381 5791 493 404142 177216 14964 62764 048
Debtors2 014 3561 301 1761 376 5051 484 887142 17750064 62764 038
Net Assets Liabilities1 017 5201 038 3331 043 4811 075 10085 35363 86464 048 
Other Debtors 7 3047 89612 89214 8365001 9891 491
Property Plant Equipment12 6735 8984 9241 7321 138971  
Other
Accrued Liabilities38 68641 071      
Accumulated Depreciation Impairment Property Plant Equipment16 5689 29310 8275 7696 3636 530  
Administrative Expenses399 874288 879210 076     
Amounts Owed By Group Undertakings1 647 745742 848570 000473 46896 872 62 63862 547
Amounts Owed To Group Undertakings400 000 95 404310 192 134 127  
Amounts Recoverable On Contracts324 452276 044155 26123 170    
Average Number Employees During Period 3323   
Bank Borrowings Overdrafts 3 714  693 20 
Comprehensive Income Expense430 69620 8135 148   184 
Corporation Tax Payable110 5316 147      
Cost Sales6 137 9181 426 1641 398 833     
Creditors1 191 377267 561342 074419 70757 746153 072579 
Current Tax For Period110 5316 1471 501     
Depreciation Expense Property Plant Equipment4 7811 9661 534     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 241 5 524  6 530 
Disposals Property Plant Equipment 14 050 8 750  7 501 
Dividends Paid400 000       
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 5001 375    
Gross Profit Loss941 135316 382216 493     
Increase From Depreciation Charge For Year Property Plant Equipment 1 9661 534466594167  
Interest Payable Similar Charges Finance Costs1 1821 348      
Net Current Assets Liabilities1 006 8321 033 6151 039 5051 073 69784 43163 07764 04864 048
Operating Profit Loss541 26127 5036 417     
Other Creditors 41 07116 52372 8129 89212 200  
Other Deferred Tax Expense Credit-1 148-805-232   -184 
Other Taxation Social Security Payable98 48337 47295 91712 19813 202   
Prepayments13 5827 304      
Profit Loss430 69620 8135 148   184 
Profit Loss On Ordinary Activities Before Tax540 07926 1556 417     
Property Plant Equipment Gross Cost29 24115 19115 7517 5017 5017 501  
Provisions1 9851 180      
Provisions For Liabilities Balance Sheet Subtotal1 9851 180948329216184  
Tax Tax Credit On Profit Or Loss On Ordinary Activities109 3835 3421 269   -184 
Total Additions Including From Business Combinations Property Plant Equipment  560499    
Total Assets Less Current Liabilities1 019 5051 039 5131 044 4291 075 42985 56964 04864 04864 048
Trade Creditors Trade Payables543 677185 304134 23024 50533 9596 745559 
Trade Debtors Trade Receivables28 577274 980643 348975 35730 469   
Turnover Revenue7 079 0531 742 5461 615 326     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (14 pages)

Company search

Advertisements